Company NameDel Credere International Limited
Company StatusDissolved
Company Number04044643
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerald Anthony Wolman
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusClosed
Appointed07 December 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 30 June 2015)
RoleEconomist
Country of ResidenceSouth Africa
Correspondence Address3 Bellwood Road
Bantry Bay
Cape 8005
Irish
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed07 December 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 30 June 2015)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1G.a. Wolman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Gerald Anthony Wolman on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Gerald Anthony Wolman on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 December 2008Return made up to 01/08/08; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
14 November 2006Director resigned (1 page)
18 September 2006Return made up to 01/08/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 February 2006New director appointed (1 page)
3 August 2005Return made up to 01/08/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 October 2003Return made up to 01/08/03; full list of members (6 pages)
29 July 2002Return made up to 01/08/02; full list of members (6 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 October 2001Return made up to 01/08/01; full list of members (6 pages)
7 March 2001New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
1 August 2000Incorporation (11 pages)